COOPER & SON FUNERAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOPER & SON FUNERAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03032479

Incorporation date

13/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Rampion House, Marchants Way, Burgess Hill, West Sussex RH15 8QYCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1995)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon21/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon04/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon09/04/2021
Termination of appointment of Colin Peter John Field as a director on 2021-03-31
dot icon25/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon28/04/2020
Confirmation statement made on 2020-03-13 with updates
dot icon23/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon09/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/08/2017
Notification of C.P.J. Field & Co. Limited as a person with significant control on 2016-04-06
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon20/04/2017
Appointment of Mr Charles Edward Dyer Field as a director on 2017-03-13
dot icon20/04/2017
Appointment of Emily Jane Hendin as a director on 2017-03-13
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon05/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon25/02/2016
Registered office address changed from Denmark House 87 Junction Road Burgess Hill West Sussex RH15 0JL to Rampion House Marchants Way Burgess Hill West Sussex RH15 8QY on 2016-02-25
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon14/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon19/03/2014
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon26/07/2013
Director's details changed for Mr Colin Peter John Field on 2013-07-02
dot icon26/07/2013
Director's details changed for Mr Jeremy Michael Dyer Field on 2013-07-02
dot icon26/07/2013
Secretary's details changed for Charles Edward Dyer Field on 2013-07-02
dot icon26/07/2013
Director's details changed for Mrs Christine Mary Field on 2013-07-02
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon20/03/2013
Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE United Kingdom
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon23/07/2012
Appointment of Charles Edward Dyer Field as a secretary
dot icon23/07/2012
Termination of appointment of Christine Field as a secretary
dot icon28/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon26/01/2011
Register(s) moved to registered inspection location
dot icon26/01/2011
Registered office address changed from 9 Savill Road Lindfield Haywards Heath West Sussex RH16 2NY on 2011-01-26
dot icon26/01/2011
Register inspection address has been changed
dot icon05/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon26/03/2009
Return made up to 13/03/09; full list of members
dot icon19/01/2009
Director's change of particulars / jeremy field / 01/01/2009
dot icon04/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/07/2008
Director appointed jeremy michael dyer field
dot icon22/04/2008
Return made up to 13/03/08; no change of members
dot icon13/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/04/2007
Return made up to 13/03/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon21/03/2006
Return made up to 13/03/06; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: 2-4 cayton street london EC1V 9EH
dot icon26/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/10/2005
Return made up to 13/03/05; full list of members
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon31/03/2004
Return made up to 13/03/04; full list of members
dot icon09/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/04/2003
Return made up to 13/03/03; full list of members
dot icon27/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon29/03/2002
Return made up to 13/03/02; full list of members
dot icon21/01/2002
Full accounts made up to 2001-03-31
dot icon18/04/2001
Return made up to 13/03/01; full list of members
dot icon15/01/2001
Full accounts made up to 2000-03-31
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Resolutions
dot icon12/05/2000
Return made up to 13/03/00; full list of members
dot icon12/05/2000
Location of register of members address changed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon09/09/1999
Registered office changed on 09/09/99 from: the galleria station road crawley west sussex RH10 1HY
dot icon25/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Particulars of mortgage/charge
dot icon25/06/1999
Secretary resigned;director resigned
dot icon25/06/1999
New secretary appointed;new director appointed
dot icon08/04/1999
Particulars of mortgage/charge
dot icon08/04/1999
Return made up to 13/03/99; full list of members
dot icon18/03/1999
Registered office changed on 18/03/99 from: new olives high street uckfield east sussex,TN22 1QE
dot icon21/10/1998
Accounts for a small company made up to 1998-03-31
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon24/03/1998
Return made up to 13/03/98; full list of members
dot icon04/08/1997
Accounts for a small company made up to 1997-03-31
dot icon11/04/1997
Return made up to 13/03/97; full list of members
dot icon04/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/04/1996
Return made up to 13/03/96; full list of members
dot icon19/12/1995
Particulars of mortgage/charge
dot icon19/12/1995
Particulars of mortgage/charge
dot icon15/12/1995
Ad 13/12/95--------- £ si 532000@1=532000 £ ic 1215806/1747806
dot icon15/12/1995
Resolutions
dot icon15/12/1995
Resolutions
dot icon15/12/1995
£ nc 1500000/2500000 13/12/95
dot icon06/07/1995
Ad 13/06/95--------- £ si 55000@1=55000 £ ic 1160806/1215806
dot icon06/06/1995
Particulars of contract relating to shares
dot icon06/06/1995
Ad 10/04/95--------- £ si 394206@1
dot icon05/06/1995
Particulars of contract relating to shares
dot icon05/06/1995
Ad 10/04/95--------- £ si 766598@1
dot icon02/05/1995
Ad 10/04/95--------- £ si 766598@1=766598 £ ic 394208/1160806
dot icon02/05/1995
Ad 10/04/95--------- £ si 394206@1=394206 £ ic 2/394208
dot icon02/05/1995
New director appointed
dot icon02/05/1995
New director appointed
dot icon27/04/1995
Particulars of mortgage/charge
dot icon27/04/1995
Particulars of property mortgage/charge
dot icon15/03/1995
Secretary resigned
dot icon13/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, Jeremy Michael Dyer
Director
01/06/2008 - Present
13
Field, Christine Mary
Director
31/05/1999 - Present
15
Field, Charles Edward Dyer
Director
13/03/2017 - Present
16
Hendin, Emily Jane
Director
13/03/2017 - Present
10
Green, Richard Kevin
Secretary
13/03/1995 - 31/05/1999
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COOPER & SON FUNERAL SERVICES LIMITED

COOPER & SON FUNERAL SERVICES LIMITED is an(a) Active company incorporated on 13/03/1995 with the registered office located at Rampion House, Marchants Way, Burgess Hill, West Sussex RH15 8QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COOPER & SON FUNERAL SERVICES LIMITED?

toggle

COOPER & SON FUNERAL SERVICES LIMITED is currently Active. It was registered on 13/03/1995 .

Where is COOPER & SON FUNERAL SERVICES LIMITED located?

toggle

COOPER & SON FUNERAL SERVICES LIMITED is registered at Rampion House, Marchants Way, Burgess Hill, West Sussex RH15 8QY.

What does COOPER & SON FUNERAL SERVICES LIMITED do?

toggle

COOPER & SON FUNERAL SERVICES LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for COOPER & SON FUNERAL SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with no updates.